Search icon

308 WEST 58 LLC

Company Details

Name: 308 WEST 58 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2000 (25 years ago)
Entity Number: 2505894
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 308 WEST 58TH STREET, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST PARK HOTEL 401 (K) PLAN 2010 134115293 2010-11-09 308 WEST 58 LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 721110
Sponsor’s telephone number 2122043200
Plan sponsor’s DBA name WEST PARK
Plan sponsor’s mailing address 308 WEST 58TH. STREET, NEW YORK, NY, 10019
Plan sponsor’s address 308 WEST 58TH. STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134115293
Plan administrator’s name 308 WEST 58 LLC
Plan administrator’s address 308 WEST 58TH. STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122043200

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-09
Name of individual signing RAJAN LAI
Valid signature Filed with authorized/valid electronic signature
308 WEST 58 LLC 2009 134115293 2010-11-05 308 WEST 58 LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 721110
Sponsor’s telephone number 2122045011
Plan sponsor’s DBA name WEST PARK HOTEL 401 K PLAN
Plan sponsor’s mailing address 308 WEST 58 STREET, NEW YORK, NY, 10019
Plan sponsor’s address 308 WEST 58 STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134115293
Plan administrator’s name 308 WEST 58 LLC
Plan administrator’s address 308 WEST 58 STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122045011

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-05
Name of individual signing RAJAN LAI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
308 WEST 58 LLC DOS Process Agent 308 WEST 58TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-09-21 2024-02-20 Address 308 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-12-01 2018-09-21 Address 308 WEST 58TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-05-07 2008-12-01 Address WEST PARK HOTEL, 308 W 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-05-03 2002-05-07 Address 308 WEST 58TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003998 2024-02-20 BIENNIAL STATEMENT 2024-02-20
180921006086 2018-09-21 BIENNIAL STATEMENT 2018-05-01
140521002201 2014-05-21 BIENNIAL STATEMENT 2014-05-01
111026002002 2011-10-26 BIENNIAL STATEMENT 2010-05-01
081201002885 2008-12-01 BIENNIAL STATEMENT 2008-05-01
081126000930 2008-11-26 CERTIFICATE OF PUBLICATION 2008-11-26
060511002489 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040428002135 2004-04-28 BIENNIAL STATEMENT 2004-05-01
020507002155 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000503000402 2000-05-03 ARTICLES OF ORGANIZATION 2000-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878158308 2021-01-20 0202 PPS 745 5th Ave, New York, NY, 10151-0099
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1051379
Loan Approval Amount (current) 1051379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10151-0099
Project Congressional District NY-12
Number of Employees 43
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1060366.13
Forgiveness Paid Date 2021-12-08
7232557203 2020-04-28 0202 PPP 745 FIFTH AVE, NEW YORK, NY, 10151
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 708297
Loan Approval Amount (current) 708297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10151-0001
Project Congressional District NY-12
Number of Employees 43
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 716505.48
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101920 Americans with Disabilities Act - Other 2021-03-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-05
Termination Date 2021-05-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name 308 WEST 58 LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State